Dissolved
Dissolved 2018-04-08
Company Information for STORRINGTON SAWMILL LIMITED
BRIGHTON, EAST SUSSEX, BN1 1AE,
|
Company Registration Number
04648410
Private Limited Company
Dissolved Dissolved 2018-04-08 |
Company Name | |
---|---|
STORRINGTON SAWMILL LIMITED | |
Legal Registered Office | |
BRIGHTON EAST SUSSEX BN1 1AE Other companies in BN1 | |
Company Number | 04648410 | |
---|---|---|
Date formed | 2003-01-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-01-31 | |
Date Dissolved | 2018-04-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-20 06:20:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
AKP SECRETARIES LIMITED |
||
PAUL A'BARROW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ONLINE CORPORATE SECRETARIES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SVENSSON CONSULTING LIMITED | Company Secretary | 2011-01-06 | CURRENT | 2011-01-06 | Dissolved 2018-05-22 | |
ASHTONLEIGH NURSING HOME LTD | Company Secretary | 2009-02-04 | CURRENT | 2000-08-02 | Liquidation | |
ANIMALS AT HOME HASLEMERE LTD | Company Secretary | 2009-01-12 | CURRENT | 2007-12-05 | Dissolved 2017-05-16 | |
ASB COMMERCIAL PROPERTIES LIMITED | Company Secretary | 2007-10-30 | CURRENT | 2007-10-30 | Active - Proposal to Strike off | |
MINI MEDIA PRINT FINISHERS LIMITED | Company Secretary | 2007-01-08 | CURRENT | 2007-01-08 | Dissolved 2013-09-17 | |
C.P.BACKHURST & CO.LIMITED | Company Secretary | 2006-08-25 | CURRENT | 1956-06-29 | Active | |
CHRISTOPHER PLEDGER PHOTOGRAPHY LIMITED | Company Secretary | 2006-07-17 | CURRENT | 2006-07-17 | Active - Proposal to Strike off | |
MALLARDS ESTATE AGENTS LIMITED | Company Secretary | 2006-05-10 | CURRENT | 2006-05-10 | Active | |
MILLER & MILLER DESIGN LIMITED | Company Secretary | 2006-04-13 | CURRENT | 2006-04-13 | Dissolved 2014-07-22 | |
ABCHURCH COMMUNICATIONS LTD | Company Secretary | 2005-09-05 | CURRENT | 2004-02-09 | Active - Proposal to Strike off | |
TIN DRUM PRODUCTIONS LIMITED | Company Secretary | 2005-03-30 | CURRENT | 2005-03-30 | Active | |
TRIANON WORLDWIDE LIMITED | Company Secretary | 2004-09-29 | CURRENT | 2004-09-29 | Dissolved 2013-12-24 | |
THE EXCLUSIVE CLUB LIMITED | Company Secretary | 2004-02-05 | CURRENT | 2004-02-05 | Dissolved 2013-12-31 | |
COPTHORNE COACHWORKS LIMITED | Company Secretary | 2003-11-17 | CURRENT | 2003-11-17 | Active | |
AKP MARKETING LIMITED | Company Secretary | 2003-11-12 | CURRENT | 2003-11-12 | Active - Proposal to Strike off | |
GREEN ARROW EUROPE LIMITED | Company Secretary | 2003-10-13 | CURRENT | 2003-10-13 | Active - Proposal to Strike off | |
CHESWORTH CONSULTING LIMITED | Company Secretary | 2003-09-10 | CURRENT | 2003-09-10 | Active - Proposal to Strike off | |
TECHNICAL GRIP SERVICES LIMITED | Company Secretary | 2003-06-24 | CURRENT | 2003-06-24 | Active | |
GBPH.COM LIMITED | Company Secretary | 2003-05-14 | CURRENT | 2003-05-14 | Active - Proposal to Strike off | |
ALLWORLDPH.COM LIMITED | Company Secretary | 2003-05-14 | CURRENT | 2003-05-14 | Active - Proposal to Strike off | |
AWPH.COM LIMITED | Company Secretary | 2003-05-14 | CURRENT | 2003-05-14 | Active - Proposal to Strike off | |
AKP AFFINITY LTD. | Company Secretary | 2003-03-18 | CURRENT | 2003-03-18 | Dissolved 2014-07-15 | |
AKP ACCOUNTANCY LIMITED | Company Secretary | 2003-03-18 | CURRENT | 2003-03-18 | Liquidation | |
HORSTED CARS LIMITED | Company Secretary | 2002-10-30 | CURRENT | 2002-10-30 | Dissolved 2014-03-11 | |
MINI MEDIA LIMITED | Company Secretary | 2002-06-18 | CURRENT | 2002-06-18 | Dissolved 2014-03-11 | |
E. R. FISHER & CO. LIMITED | Company Secretary | 2001-05-28 | CURRENT | 1948-02-18 | Active | |
RYAN'S HOLDINGS LIMITED | Company Secretary | 2000-09-08 | CURRENT | 1990-05-31 | Active - Proposal to Strike off | |
CITYWEBWATCH LIMITED | Company Secretary | 2000-04-20 | CURRENT | 2000-04-20 | Active - Proposal to Strike off | |
PARFORCE UK LIMITED | Company Secretary | 1999-09-09 | CURRENT | 1994-03-22 | Dissolved 2016-10-04 | |
AKP DIRECTORS LIMITED | Company Secretary | 1999-06-01 | CURRENT | 1998-09-07 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/02/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/08/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/02/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/08/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/02/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/08/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/02/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/08/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/02/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/08/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/02/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/08/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/02/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/2010 FROM OAKWOOD HOUSE GUILDFORD ROAD BUCKS GREEN HORSHAM WEST SUSSEX RH12 3JJ UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 29/01/10 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL A'BARROW / 27/01/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AKP SECRETARIES LIMITED / 27/01/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
AA | 31/01/06 TOTAL EXEMPTION SMALL | |
AA | 31/01/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 16/10/2008 FROM SANFORD HOUSE, MEDWIN WALK HORSHAM WEST SUSSEX RH12 1AG | |
288c | SECRETARY'S CHANGE OF PARTICULARS / AKP SECRETARIES LIMITED / 22/09/2008 | |
363a | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363a | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 27/01/03 | |
ELRES | S366A DISP HOLDING AGM 27/01/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2010-03-02 |
Petitions to Wind Up (Companies) | 2010-01-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 2010 - Sawmill, plane, impregnation wood
The top companies supplying to UK government with the same SIC code (2010 - Sawmill, plane, impregnation wood) as STORRINGTON SAWMILL LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | STORRINGTON SAWMILL LIMITED | Event Date | 2010-02-16 |
Notice is hereby given under Insolvency Rule 4.106, that I, William Jeremy Jonathan Knight, of 68 Ship Street, Brighton, East Sussex BN1 1AE, was appointed Liquidator of the above Company by the Creditors on Tuesday 16 February 2010. Creditors are required, on or before 14 April 2010, to send in their names and addresses with particulars of their debts or claims and the names and addresses of their Solicitors, if any, to me at the above address and prove their debts or claims and in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | STORRINGTON SAWMILL LIMITED | Event Date | 2009-10-26 |
In the High Court of Justice (Chancery Division) Companies Court case number 20068 A Petition to wind up the above-named Company of Oakwood House, Guildford Road, Bucks Green, Horsham, West Sussex RH12 3JJ , presented on 26 October 2009 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 3 February 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600hours on 2 February 2010. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6920. (Ref SLR 1442726/37/N/AG.) : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |